TWEED PREMIER 2 LIMITED
Overview
Company Name | TWEED PREMIER 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02847985 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TWEED PREMIER 2 LIMITED?
- Development of building projects (41100) / Construction
Where is TWEED PREMIER 2 LIMITED located?
Registered Office Address | York House 45 Seymour Street W1H 7LX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TWEED PREMIER 2 LIMITED?
Company Name | From | Until |
---|---|---|
EDGECITY PUBLIC LIMITED COMPANY | Aug 25, 1993 | Aug 25, 1993 |
What are the latest accounts for TWEED PREMIER 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for TWEED PREMIER 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Jul 26, 2017
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Appointment of Mr Charles John Middleton as a director on Mar 23, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Charles Mcnuff as a director on Mar 23, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Michael John Forshaw as a director on Mar 13, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ndiana Ekpo as a secretary on Dec 06, 2016 | 1 pages | TM02 | ||||||||||
Appointment of British Land Company Secretarial Limited as a secretary on Dec 06, 2016 | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Aug 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Aug 25, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Christopher Michael John Forshaw on Aug 27, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Aug 25, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of TWEED PREMIER 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Chartered Accountant | 205624050001 | ||||||||
MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Corporate Tax Executive | 79841030002 | ||||||||
BLACK, Lysanne Jane Warren | Secretary | 6 Belgrave Crescent EH4 3AQ Edinburgh | British | 46707740002 | ||||||||||
BOND, Richard Keith | Secretary | 9 Cranford Brooklea Park Lisvane CF14 0XE Cardiff | British | Accountant | 59208430002 | |||||||||
BOND, Richard Keith | Secretary | 9 Cranford Brooklea Park Lisvane CF14 0XE Cardiff | British | Accountant | 59208430002 | |||||||||
CHILDS, Lisbeth Ann, Doctor | Secretary | 17 Gay Street BA1 2PH Bath Avon | British | 50515040002 | ||||||||||
DIMENT, Peter Charles Michael | Secretary | 4 Westfield Close CM23 2RD Bishops Stortford Hertfordshire | British | 32770400001 | ||||||||||
DOWDESWELL, Jacqueline Anne | Secretary | 54 Lower Westwood BA15 2AE Bradford On Avon Wiltshire | British | 50592080001 | ||||||||||
EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||||||
GULHANE, Angeli Asha | Secretary | Flat 4 3 Lansdown Crescent BA1 5EX Bath Avon | British | 38173040001 | ||||||||||
HODGE, Robert John | Secretary | Nant Fawr Graig Road Lisvane CF14 0UF Cardiff South Glamorgan | British | 106162380001 | ||||||||||
MACRAE, Alistair Ian | Secretary | 32 The Steils EH10 5XD Edinburgh Midlothian | British | 71950710001 | ||||||||||
SAUNDERS, Timothy | Secretary | Beckets Place Marksbury BA2 9HP Bath Avon | British | 47952140001 | ||||||||||
SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
THE BRITISH LINEN BANK LIMITED | Secretary | 4 Melville Street EH3 7NZ Edinburgh Midlothian | 41450001 | |||||||||||
BALLINGALL, Stuart James | Director | 78/10 Orchard Brae Avenue EH4 2GA Edinburgh Midlothian Scotland | British | Chartered Accountant | 57693580001 | |||||||||
BAMBER, Roger Stanley | Director | Whithorne Coach House London Road Charlton Kings GL52 6UY Cheltenham Gloucestershire | United Kingdom | British | Surveyor | 2419370002 | ||||||||
BARKLEY, John | Director | 10 Willow Tree Place The Beeches EH14 5AZ Balerno Edinburgh, Midlothian | British | Bank Offical | 18955940002 | |||||||||
BARZYCKI, Sarah Morrell | Director | Sandown Road KT10 9TT Esher 27 Surrey | United Kingdom | British | Head Of Finance | 58016770004 | ||||||||
BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | Chartered Accountant | 32809050004 | ||||||||
BOND, Richard Keith | Director | 9 Cranford Brooklea Park Lisvane CF14 0XE Cardiff | United Kingdom | British | Accountant | 59208430002 | ||||||||
CASSELS, Alexander | Director | 634 Queensferry Road EH4 6DZ Edinburgh Midlothian | British | Retired | 566790001 | |||||||||
CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | Chartered Secretary | 78691990003 | ||||||||
COLLINS, Roger | Director | 3 Hann Close BA5 2JR Wells Somerset | British | Surveyor | 45885520003 | |||||||||
CRUICKSHANK, James Kerr | Director | 3 Mid Steil Glenlockhart EH10 5XB Edinburgh Midlothian | British | Solitcitor | 46894940001 | |||||||||
FORSHAW, Christopher Michael John | Director | York House 45 Seymour Street W1H 7LX London | England | British | Company Director | 1898090001 | ||||||||
GUNSTON, Michael Ian | Director | Larchmont Hambledon Road, Denmead PO7 6HB Waterlooville Hampshire | United Kingdom | British | Chartered Surveyor | 3079890002 | ||||||||
HALLAM, Jonathan Paul | Director | 11 Trinity Road SW19 8QT London | British | Commercial Legal Manager | 36631180001 | |||||||||
HODGE, Robert John | Director | Nant Fawr Graig Road Lisvane CF14 0UF Cardiff South Glamorgan | Wales | British | Banker | 106162380001 | ||||||||
HUNTER, John Stewart | Director | 27 Queens Crescent EH9 2BA Edinburgh | Scotland | British | Banker | 1127070001 | ||||||||
JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | Company Director | 82020730004 | ||||||||
METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | Chartered Accountant | 3079600001 | |||||||||
MURRAY, Edward Davidson | Director | 27 Barnshot Road EH13 0DJ Edinburgh Midlothian | United Kingdom | British | Banker | 504780001 |
Who are the persons with significant control of TWEED PREMIER 2 LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Cornish Residential Property Investments Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||
| |||||||
Natures of Control
|
Does TWEED PREMIER 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 17, 2003 Delivered On Sep 30, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 2 higher clenston cottage, winterbourne, blandford t/n DT219200, 253 lavender place, ilford t/n EGL341198, 251 lavender place, ilford t/n EGL341201 (refer to form 395 for further details). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on the 3RD november 2004 and | Created On Sep 11, 2003 Delivered On Nov 23, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the lenders or any of them or the security trustee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Flat a 12 main street largs t/no AYR47651, flat b 12 main street largs t/no AYR47652, flat d 12 main street largs t/no AYR47653 for details of further property charged please refer to form 395. all buildings fixtures and fixed plant and machinery. Assigned the goodwill insurances and appointment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on the 3RD november 2004 and | Created On Sep 11, 2003 Delivered On Nov 23, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the lenders or any of them or the security trustee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Flat b 14 main street largs, flat b 16 main street largs, fat d 16 main street largs for details of further property charged please refer to form 395. all buildings fixtures and fixed plant and machinery. Assigned the goodwill insurances and appointment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 31, 2002 Delivered On Jan 09, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 31, 2002 Delivered On Jan 09, 2003 | Satisfied | Amount secured All liabilities and obligations due or to become due from the company (the "chargor") to the chargee and the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars (I) flat 123 lavender place,ilford IG1 2BG; EGL355425; (ii) 241 lavender place,ilford; EGL341161; (iii) 1 italian gardens,tushmore lane,crawley; WSX192330; see form 395 for details. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on 16TH january 2003 and | Created On Dec 30, 2002 Delivered On Feb 04, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Flat a 12 main street largs KA30 8AB title number AYR47651. Flat b 12 main street largs KA30 8AB title number AYR47652. Flat b 18 main street largs KA30 8AB title number AYR47654. For further details of property charged please refer to form 395.. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on 16TH january 2003 and | Created On Dec 30, 2002 Delivered On Feb 04, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 14B main street largs. All and whole that flatted dwellinghouse known as flat number 14B main street largs (being flat number C5 on the plan of the moorings development aftermentioned) being the southmost flatted dwellinghouse entering by 14 main street largs and situated on the ground floor of the block of property known as numbers 2, 4, 6, 8, 10, 12, 14, 16 and 18 main street largs. For further details of property charged please refer to form 395.. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0